1st Floor South
London
W1W 6XH
Director Name | Paul Haydn Chudleigh |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 11 Aldridge Road Villas London W11 1BL |
Director Name | Mr Michael Vedantam Sastry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Pheasant Walk Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PW |
Website | conversionscience.co.uk |
---|
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Zone Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171,217 |
Cash | £147,011 |
Current Liabilities | £52,281 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
15 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Notification of Anna Kissin as a person with significant control on 31 October 2017 (2 pages) |
18 September 2018 | Registered office address changed from 15 Pheasant Walk Chalfont St. Peter Gerrards Cross SL9 0PW England to 64 New Cavendish Street London W1G 8TB on 18 September 2018 (1 page) |
18 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 September 2018 | Cessation of Zone Limited as a person with significant control on 31 October 2017 (1 page) |
18 September 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Notification of Zone Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
26 July 2017 | Notification of Zone Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 April 2017 | Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to 15 Pheasant Walk Chalfont St. Peter Gerrards Cross SL9 0PW on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to 15 Pheasant Walk Chalfont St. Peter Gerrards Cross SL9 0PW on 5 April 2017 (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2017 | Registered office address changed from Telecom House Preston Road Brighton BN1 6AF England to Telecom House 125-135 Preston Road Brighton BN1 6AF on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from Telecom House Preston Road Brighton BN1 6AF England to Telecom House 125-135 Preston Road Brighton BN1 6AF on 22 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Telecom House Preston Road Brighton BN1 6AF on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Telecom House Preston Road Brighton BN1 6AF on 20 January 2017 (1 page) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 May 2015 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 64 New Cavendish Street London W1G 8TB on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 64 New Cavendish Street London W1G 8TB on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Michael Sastry as a director on 24 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Paul Haydn Chudleigh as a director on 24 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Paul Haydn Chudleigh as a director on 24 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Michael Sastry as a director on 24 April 2015 (2 pages) |
11 May 2015 | Appointment of Anna Kissin as a director on 24 April 2015 (3 pages) |
11 May 2015 | Appointment of Anna Kissin as a director on 24 April 2015 (3 pages) |
28 April 2015 | Purchase of own shares. (3 pages) |
28 April 2015 | Purchase of own shares. (3 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
28 April 2015 | Resolutions
|
28 April 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 November 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
14 November 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
10 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from 15 Pheasant Walk Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PW United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 15 Pheasant Walk Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PW United Kingdom on 24 May 2010 (1 page) |
29 April 2010 | Incorporation (35 pages) |
29 April 2010 | Incorporation (35 pages) |